Search icon

CAPERIN, INC.

Company Details

Name: CAPERIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1243998
ZIP code: 10158
County: Suffolk
Place of Formation: New York
Principal Address: 171-C MILBAR BLVD, FARMINGDALE, NY, United States, 11735
Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM J. CRONIN ESQ Agent 99 PARK AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
NICHOLAS SCIARROTTO Chief Executive Officer 171-C MILBAR BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
HUBER LAWRENCE & ABELL DOS Process Agent 605 THIRD AVE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
1988-03-16 1996-09-25 Address 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1369885 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960925002176 1996-09-25 BIENNIAL STATEMENT 1994-03-01
B614852-4 1988-03-16 CERTIFICATE OF INCORPORATION 1988-03-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State